Name: | HEDGEPREMIER/IVORY FLAGSHIP FUND II LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 21 Apr 2010 (15 years ago) |
Date of dissolution: | 03 Feb 2020 |
Entity Number: | 3939283 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-28 | 2015-08-03 | Name | MORGAN STANLEY HEDGEPREMIER/IVORY FLAGSHIP FUND II LP |
2010-04-21 | 2010-04-28 | Name | MORGAN STANLEY HEDGEPREMIER/IVORY FLAGSHIP FUND (CLASS C) LP |
2010-04-21 | 2020-01-24 | Address | 2000 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Registered Agent) |
2010-04-21 | 2020-01-24 | Address | 522 FIFTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200203000077 | 2020-02-03 | CERTIFICATE OF TERMINATION | 2020-02-03 |
200124000589 | 2020-01-24 | CERTIFICATE OF CHANGE | 2020-01-24 |
150803000451 | 2015-08-03 | CERTIFICATE OF AMENDMENT | 2015-08-03 |
150401000820 | 2015-04-01 | CERTIFICATE OF AMENDMENT | 2015-04-01 |
100622000101 | 2010-06-22 | CERTIFICATE OF PUBLICATION | 2010-06-22 |
100428000020 | 2010-04-28 | CERTIFICATE OF AMENDMENT | 2010-04-28 |
100421000007 | 2010-04-21 | APPLICATION OF AUTHORITY | 2010-04-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State